Entity Name: | C. T. JONES MARINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C. T. JONES MARINE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Oct 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P03000116294 |
FEI/EIN Number |
200383648
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 212 SHORE DRIVE, PALM HARBOR, FL, 34683 |
Mail Address: | PO BOX 436, OZONA, FL, 34660 |
ZIP code: | 34683 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES CHRISTIAN T | Director | 212 SHORE DR, PALM HARBOR, FL, 34683 |
JONES CHRISTIAN T | President | 212 SHORE DR, PALM HARBOR, FL, 34683 |
JONES CHRISTIAN T | Agent | 212 SHORE DR, PALM HARBOR, FL, 34683 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000006336 | H. F. JONES FISHERIES SUPPLY CO. | EXPIRED | 2017-01-18 | 2022-12-31 | - | PO BOX 436, OZONA, FL, 34660 |
G14000074224 | A CLEAN DOCK | EXPIRED | 2014-07-17 | 2019-12-31 | - | 212 SHORE DRIVE, PALM HARBOR, FL, 34683 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-03 | JONES, CHRISTIAN T | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 212 SHORE DRIVE, PALM HARBOR, FL 34683 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-28 | 212 SHORE DRIVE, PALM HARBOR, FL 34683 | - |
Name | Date |
---|---|
REINSTATEMENT | 2017-10-03 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-05-03 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State